CHASCO LIMITED
Status | ACTIVE |
Company No. | 06600375 |
Category | Private Limited Company |
Incorporated | 22 May 2008 |
Age | 16 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
CHASCO LIMITED is an active private limited company with number 06600375. It was incorporated 16 years, 12 days ago, on 22 May 2008. The company address is 44 44, Barnet,, EN5 4PU, Hertfordshire..
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type dormant
Date: 07 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type dormant
Date: 06 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type dormant
Date: 07 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type dormant
Date: 22 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Horder
Change date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type dormant
Date: 18 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Charles Horder
Change date: 2014-04-11
Documents
Accounts with accounts type dormant
Date: 14 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Change person director company with change date
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-18
Officer name: Dr Charles Horder
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Old address: 35 Paul Street London EC2A 4UQ
Change date: 2010-10-14
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed charles horder
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed jacqueline claire horder
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director instant companies LIMITED
Documents
Some Companies
22 DORSET DRIVE,CHORLEY,PR7 7DN
Number: | 11795465 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MID STREET,INVERNESS,IV3 8RD
Number: | SC558207 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 NEVIN ROAD,CHESTER,CH1 5RS
Number: | 10350952 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 08943455 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPHIR TANZANIA (BLOCK 3) LIMITED
12 CASTLE STREET,ST. HELIER,JE2 3RT
Number: | FC034835 |
Status: | ACTIVE |
Category: | Other company type |
358 LEEDS ROAD,BRADFORD,BD3 9QX
Number: | 11311630 |
Status: | ACTIVE |
Category: | Private Limited Company |